Northwich
Cheshire
CW8 4GW
Secretary Name | Jonathan Laurence Abbotts |
---|---|
Status | Current |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Mukundan Ramakrishnan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 January 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | David Philip William Davies |
---|---|
Status | Current |
Appointed | 13 May 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | John Stephen Mulhall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Zarir Noshir Langrana |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 April 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Tata Chemicals Limited Bombay House Homi Mody Street Mumbai Maharashtra 400001 |
Director Name | Vibha Paul Rishi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 September 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Self Employed |
Country of Residence | India |
Correspondence Address | 812 The Aralias, Golf Course Road Gurgaon Haryana 112002 |
Director Name | Sankaranarayanan Padmanabhan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 October 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | Fort House, Upper Ground Floor 221 D N Road Fort Mumbai 400001 |
Director Name | Nandakumar Seshadri Tirumalai |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 November 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Bombay House 24 Homi Mody Street Fort Mumbai 400001 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2010(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John Joseph Kerrigan |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Prashant Kumar Ghose |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 January 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2015) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Nasser Munjee |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 April 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2019) |
Role | Chairman |
Country of Residence | India |
Correspondence Address | Peninsula Business Park Tower A 6th Floor Senapati Bapat Marg Lower Parel Mumbai 400013 |
Website | tatachemicals.com |
---|
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
17.5m at $1 | Gusiute Holdings (Uk) LTD 63.64% Non-cumulative Redeemable Preference |
---|---|
10m at £1 | Homefield Pvt Uk LTD 36.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,282,000 |
Current Liabilities | £10,917,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
---|---|
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 January 2011 | Delivered on: 25 January 2011 Satisfied on: 5 December 2013 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
13 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
8 April 2023 | Resolutions
|
29 March 2023 | Statement of capital following an allotment of shares on 13 March 2023
|
3 January 2023 | Director's details changed for John Stephen Mulhall on 1 April 2021 (2 pages) |
22 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
25 November 2022 | Full accounts made up to 31 March 2022 (23 pages) |
21 December 2021 | Director's details changed for John Mulhall on 18 June 2021 (2 pages) |
17 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
1 December 2021 | Appointment of Nandakumar Seshadri Tirumalai as a director on 25 November 2021 (2 pages) |
23 March 2021 | Resolutions
|
17 March 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
20 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
1 October 2020 | Appointment of Sankaranarayanan Padmanabhan as a director on 1 October 2020 (2 pages) |
10 September 2020 | Resolutions
|
10 September 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
17 March 2020 | Director's details changed for Mukundan Ramakrishnan on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for John Mulhall on 12 March 2020 (2 pages) |
16 March 2020 | Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page) |
13 March 2020 | Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages) |
12 March 2020 | Change of details for Homefield Pvt Uk Ltd. as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Change of details for Gusiute Holdings (Uk) Limited as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
12 March 2020 | Secretary's details changed for Jonathan Laurence Abbotts on 12 March 2020 (1 page) |
23 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
8 October 2019 | Appointment of Vibha Paul Rishi as a director on 25 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Nasser Munjee as a director on 20 August 2019 (1 page) |
2 October 2019 | Statement of capital following an allotment of shares on 6 September 2019
|
30 September 2019 | Resolutions
|
5 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
3 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
30 October 2018 | Second filing for the notification of Homefield Pvt Uk Ltd as a person with significant control (7 pages) |
30 October 2018 | Second filing for the notification of Gusiute Holdings (Uk) Limited as a person with significant control (7 pages) |
17 July 2018 | Company name changed homefield 2 uk LIMITED\certificate issued on 17/07/18
|
1 May 2018 | Appointment of Zarir Noshir Langrana as a director on 30 April 2018 (2 pages) |
1 May 2018 | Appointment of Nasser Munjee as a director on 30 April 2018 (2 pages) |
27 April 2018 | Memorandum and Articles of Association (31 pages) |
27 April 2018 | Resolutions
|
17 March 2018 | Satisfaction of charge 074693620003 in full (4 pages) |
21 February 2018 | Notification of Homefield Pvt Uk Ltd. as a person with significant control on 6 April 2016
|
21 February 2018 | Notification of Gusiute Holdings (Uk) Limited as a person with significant control on 6 April 2016
|
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
7 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 074693620003 (2 pages) |
7 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 074693620003 (2 pages) |
17 March 2017 | Satisfaction of charge 074693620002 in full (1 page) |
17 March 2017 | Satisfaction of charge 074693620002 in full (1 page) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
7 December 2015 | Memorandum and Articles of Association (31 pages) |
7 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2015 | Memorandum and Articles of Association (31 pages) |
3 December 2015 | Registration of charge 074693620003, created on 27 November 2015 (160 pages) |
3 December 2015 | Registration of charge 074693620003, created on 27 November 2015 (160 pages) |
19 October 2015 | Director's details changed for John Mulhall on 16 September 2015 (2 pages) |
19 October 2015 | Director's details changed for John Mulhall on 16 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of John Stephen Mulhall as a director on 16 September 2015 (2 pages) |
30 September 2015 | Appointment of John Stephen Mulhall as a director on 16 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page) |
1 September 2015 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page) |
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 December 2013 | Satisfaction of charge 1 in full (26 pages) |
5 December 2013 | Satisfaction of charge 1 in full (26 pages) |
27 November 2013 | Registration of charge 074693620002 (81 pages) |
27 November 2013 | Registration of charge 074693620002 (81 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages) |
2 August 2013 | Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
25 January 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (8 pages) |
29 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
29 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Register(s) moved to registered inspection location (1 page) |
15 December 2011 | Register(s) moved to registered inspection location (1 page) |
15 December 2011 | Register inspection address has been changed (1 page) |
15 December 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Termination of appointment of Nicholas Humphrey Fairclough as a secretary (1 page) |
5 July 2011 | Termination of appointment of Nicholas Humphrey Fairclough as a secretary (1 page) |
26 May 2011 | Appointment of David Philip William Davies as a secretary (2 pages) |
26 May 2011 | Appointment of David Philip William Davies as a secretary (2 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (27 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (27 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
17 January 2011 | Appointment of Mukundan Ramakrishnan as a director (3 pages) |
17 January 2011 | Appointment of Prashant Kumar Ghose as a director (3 pages) |
17 January 2011 | Appointment of Prashant Kumar Ghose as a director (3 pages) |
17 January 2011 | Appointment of Mukundan Ramakrishnan as a director (3 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
10 January 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 January 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
14 December 2010 | Incorporation (42 pages) |
14 December 2010 | Incorporation (42 pages) |